About

Registered Number: 05953673
Date of Incorporation: 03/10/2006 (18 years and 6 months ago)
Company Status: Active
Registered Address: Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN

 

Founded in 2006, Henry Squire & Sons Holdings Ltd have registered office in Walsall in West Midlands, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. Fraser, Victoria Anne, Squire, John Gordon Aldritt are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FRASER, Victoria Anne 21 September 2018 - 1
SQUIRE, John Gordon Aldritt 01 August 2016 21 September 2018 1

Filing History

Document Type Date
MR04 - N/A 15 November 2019
MR04 - N/A 15 November 2019
CS01 - N/A 16 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 12 October 2018
PSC04 - N/A 12 October 2018
AA - Annual Accounts 21 September 2018
AP03 - Appointment of secretary 21 September 2018
TM02 - Termination of appointment of secretary 21 September 2018
CH01 - Change of particulars for director 03 July 2018
CS01 - N/A 05 October 2017
PSC01 - N/A 04 October 2017
PSC01 - N/A 04 October 2017
PSC07 - N/A 04 October 2017
PSC07 - N/A 04 October 2017
PSC07 - N/A 04 October 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 12 October 2016
AP03 - Appointment of secretary 04 August 2016
TM02 - Termination of appointment of secretary 01 August 2016
TM01 - Termination of appointment of director 01 August 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 14 October 2015
TM01 - Termination of appointment of director 24 November 2014
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 06 October 2014
AP01 - Appointment of director 26 March 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 05 October 2010
TM01 - Termination of appointment of director 30 September 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 04 November 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 08 August 2008
225 - Change of Accounting Reference Date 04 August 2008
395 - Particulars of a mortgage or charge 20 February 2008
363a - Annual Return 29 October 2007
395 - Particulars of a mortgage or charge 04 July 2007
NEWINC - New incorporation documents 03 October 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 February 2008 Fully Satisfied

N/A

Guarantee & debenture 28 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.